Entity Name: | ALLIED D B D, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED D B D, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P99000102322 |
FEI/EIN Number |
571141436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1310 sw 45 ave, Miami, FL, 33134, US |
Mail Address: | 1310 sw 45 ave, Miami, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER DEREK | President | 11451 SW 102 ST, MIAMI, FL, 33176 |
Kramer Robert D | Vice President | 11451 SW 102 St, Miami, FL, 33176 |
KRAMER DEREK | Agent | 11451 SW 102 ST., MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-05 | 1310 sw 45 ave, Miami, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-11-05 | 1310 sw 45 ave, Miami, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-09 | 11451 SW 102 ST., MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-09 | KRAMER, DEREK | - |
REINSTATEMENT | 2002-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-23 |
ANNUAL REPORT | 2021-03-19 |
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State